Search icon

GOODHOPE CEMETERY FUND, INC.

Company Details

Name: GOODHOPE CEMETERY FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 2014 (11 years ago)
Organization Date: 29 Jul 2014 (11 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0893193
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42518
City: Bronston
Primary County: Pulaski County
Principal Office: 2161 HWY 90, BRONSTON, KY 42518
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALLEN LARKIN Registered Agent

President

Name Role
ALLEN WAYNE LARKIN President

Director

Name Role
ALLEN WAYNE LARKIN Director
DAVID SHANE NEW Director
KELLY LEE MORROW Director
ALLEN LARKIN Director
ARNOLD LARKIN Director

Incorporator

Name Role
ALLEN LARKIN Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-06
Annual Report 2022-06-01
Annual Report 2021-04-07
Annual Report 2020-06-17
Annual Report 2019-05-30
Annual Report 2018-05-02
Annual Report 2017-06-09
Annual Report 2016-07-05
Annual Report 2015-07-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4710666 Corporation Unconditional Exemption 83 LEAF LN, SOMERSET, KY, 42503-4656 2016-05
In Care of Name % ALLEN LARKIN
Group Exemption Number 0000
Subsection Burial Association, Cemetery Company
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Cemeteries
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 83 Leaf Lane, Somerset, KY, 42503, US
Principal Officer's Name Kelly Morrow
Principal Officer's Address 83 Leaf Lane, Somerset, KY, 42503, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42514, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US
Organization Name GOODHOPE CEMETERY FUND INC
EIN 47-4710666
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2161 Highway 90, Bronston, KY, 42518, US
Principal Officer's Name Allen Larkin
Principal Officer's Address 2161 Highway 90, Bronston, KY, 42518, US

Sources: Kentucky Secretary of State